Mckay Lang Limited, a registered company, was started on 31 Aug 2006. 9429033991863 is the number it was issued. The company has been supervised by 3 directors: Heath Thomas Mckay - an active director whose contract began on 31 Aug 2006,
Christopher David Lang - an inactive director whose contract began on 23 May 2018 and was terminated on 24 Feb 2023,
Christopher John Roberts - an inactive director whose contract began on 29 Mar 2018 and was terminated on 21 Dec 2018.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, service).
Mckay Lang Limited had been using 95 Jimmy Adams Terrace, Lincoln, Christchurch as their registered address until 15 May 2018.
Previous names for this company, as we identified at BizDb, included: from 31 Aug 2006 to 02 May 2018 they were named Htm Building Group Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 95 Jimmy Adams Terrace, Lincoln, Christchurch, 7608 New Zealand
Registered & physical address used from 05 Jul 2017 to 15 May 2018
Address #2: 75 Hume Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 26 Jul 2012 to 05 Jul 2017
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 26 Jul 2012
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 26 Jul 2012
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 24 Jul 2008 to 14 Jul 2011
Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 04 Dec 2006 to 24 Jul 2008
Address #7: 484 Avonside Drive, Avonside, Christchurch 8006
Physical & registered address used from 31 Aug 2006 to 04 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mckay, Heath Thomas |
Rd 2 Lincoln 7672 New Zealand |
31 Aug 2006 - |
Individual | Mckay, Aileen Gayle |
Rd 2 Lincoln 7672 New Zealand |
24 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckay, Aileen Gayle |
Rd 2 Lincoln 7672 New Zealand |
24 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckay, Heath Thomas |
Rd 2 Lincoln 7672 New Zealand |
31 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Christopher John |
Wigram Christchurch 8025 New Zealand |
23 May 2018 - 07 Jan 2019 |
Individual | Lang, Christopher David |
Mount Pleasant Christchurch 8081 New Zealand |
01 Jun 2018 - 24 Feb 2023 |
Individual | Mckay, Aileen Gayle |
Lincoln Lincoln 7608 New Zealand |
27 Nov 2006 - 22 May 2018 |
Heath Thomas Mckay - Director
Appointment date: 31 Aug 2006
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 11 Jan 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 05 Aug 2011
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Jun 2017
Christopher David Lang - Director (Inactive)
Appointment date: 23 May 2018
Termination date: 24 Feb 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Jan 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 May 2018
Christopher John Roberts - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 21 Dec 2018
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 29 Mar 2018
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street